Viewbell Properties Limited LONDON


Founded in 2015, Viewbell Properties, classified under reg no. 09554409 is an active company. Currently registered at 140 High Road N15 6JN, London the company has been in the business for 9 years. Its financial year was closed on Saturday 31st August and its latest financial statement was filed on Wed, 31st Aug 2022.

The firm has 3 directors, namely Yoel D., Leah F. and Benny H.. Of them, Yoel D., Leah F., Benny H. have been with the company the longest, being appointed on 22 April 2015. As of 29 March 2024, there were 2 ex directors - Barbara K., Judah F. and others listed below. There were no ex secretaries.

Viewbell Properties Limited Address / Contact

Office Address 140 High Road
Town London
Post code N15 6JN
Country of origin United Kingdom

Company Information / Profile

Registration Number 09554409
Date of Incorporation Wed, 22nd Apr 2015
Industry Other letting and operating of own or leased real estate
End of financial Year 31st August
Company age 9 years old
Account next due date Fri, 31st May 2024 (63 days left)
Account last made up date Wed, 31st Aug 2022
Next confirmation statement due date Mon, 6th May 2024 (2024-05-06)
Last confirmation statement dated Sat, 22nd Apr 2023

Company staff

Yoel D.

Position: Director

Appointed: 22 April 2015

Leah F.

Position: Director

Appointed: 22 April 2015

Benny H.

Position: Director

Appointed: 22 April 2015

Barbara K.

Position: Director

Appointed: 22 April 2015

Resigned: 19 May 2015

Judah F.

Position: Director

Appointed: 22 April 2015

Resigned: 15 April 2017

People with significant control

The register of persons with significant control that own or have control over the company includes 4 names. As BizStats identified, there is Newmill Development Limited from London, England. The abovementioned PSC is classified as "a private limited company", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares. Another entity in the PSC register is Benny H. This PSC has significiant influence or control over the company,. Then there is Yoel D., who also meets the Companies House requirements to be indexed as a PSC. This PSC has significiant influence or control over the company,.

Newmill Development Limited

Hallswelle House 1 Hallswelle Road, London, NW11 0DH, England

Legal authority Companies Act 2006
Legal form Private Limited Company
Country registered United Kingdom
Place registered Companies House, Cardiff
Registration number 09841510
Notified on 1 January 2019
Nature of control: 75,01-100% shares
75,01-100% voting rights

Benny H.

Notified on 6 April 2016
Ceased on 1 January 2019
Nature of control: significiant influence or control

Yoel D.

Notified on 6 April 2016
Ceased on 1 January 2019
Nature of control: significiant influence or control

Leah F.

Notified on 6 April 2016
Ceased on 1 January 2019
Nature of control: significiant influence or control

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-04-302017-04-302018-04-302019-04-302020-04-302021-04-302022-08-312023-08-31
Net Worth-22 469       
Balance Sheet
Cash Bank On Hand13 20131 519694427427  
Current Assets13 2012762 1632 727 2562 726 9892 726 9892 726 9891 355
Debtors 2736442 726 5622 726 5622 726 562  
Net Assets Liabilities-22 469-74 293-113 9622 065 0972 063 6072 062 6942 062 6941 681
Other Debtors 273644233233233  
Property Plant Equipment1 650 6062 224 6262 695 409     
Cash Bank In Hand13 201       
Net Assets Liabilities Including Pension Asset Liability-22 469       
Tangible Fixed Assets1 650 606       
Reserves/Capital
Called Up Share Capital4       
Profit Loss Account Reserve-22 473       
Shareholder Funds-22 469       
Other
Additions Other Than Through Business Combinations Investment Property Fair Value Model 574 020      
Additions Other Than Through Business Combinations Property Plant Equipment 574 020470 783299 539    
Amounts Owed By Group Undertakings Participating Interests   2 726 3292 726 3292 726 329  
Amounts Owed To Group Undertakings Participating Interests   661 919661 229661 229  
Bank Borrowings Overdrafts360 1113 086359 990     
Comprehensive Income Expense-22 473-51 824      
Creditors1 326 1651 939 2002 451 544662 159663 382664 295664 2953 036
Disposals Property Plant Equipment   2 994 948    
Income Expense Recognised Directly In Equity4       
Investment Property Fair Value Model1 650 6062 224 626      
Issue Equity Instruments4       
Net Current Assets Liabilities-1 312 964-1 938 924-2 449 3812 065 0972 063 6072 062 6942 062 6941 681
Other Creditors1 326 1651 936 1142 451 5442402 1533 066  
Profit Loss-22 473-51 824      
Property Plant Equipment Gross Cost1 650 6062 224 6262 695 409     
Total Assets Less Current Liabilities337 642285 702246 0282 065 0972 063 6072 062 6942 062 6941 681
Creditors Due After One Year360 111       
Creditors Due Within One Year1 326 165       
Fixed Assets1 650 606       
Number Shares Allotted4       
Par Value Share1       
Share Capital Allotted Called Up Paid4       
Tangible Fixed Assets Additions1 650 606       
Tangible Fixed Assets Cost Or Valuation1 650 606       

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Gazette Incorporation Mortgage Officers Persons with significant control
Confirmation statement with no updates Sat, 22nd Apr 2023
filed on: 11th, May 2023
Free Download (3 pages)

Company search